Roth Uk Limited STOURPORT-ON-SEVERN


Founded in 2005, Roth Uk, classified under reg no. 05469573 is an active company. Currently registered at Enterprise House DY13 9RW, Stourport-on-severn the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th May 2007 Roth Uk Limited is no longer carrying the name Climate Pipework Systems.

At the moment there are 2 directors in the the firm, namely Morten V. and Per K.. In addition one secretary - Graham M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roth Uk Limited Address / Contact

Office Address Enterprise House
Office Address2 Barracks Road
Town Stourport-on-severn
Post code DY13 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469573
Date of Incorporation Thu, 2nd Jun 2005
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Graham M.

Position: Secretary

Appointed: 29 March 2017

Morten V.

Position: Director

Appointed: 29 March 2017

Per K.

Position: Director

Appointed: 29 March 2017

Elizabeth Q.

Position: Secretary

Appointed: 01 April 2013

Resigned: 29 March 2017

Elizabeth Q.

Position: Director

Appointed: 01 April 2013

Resigned: 29 March 2017

Claus-Hinrich R.

Position: Director

Appointed: 01 September 2010

Resigned: 29 March 2017

Michael D.

Position: Secretary

Appointed: 15 June 2007

Resigned: 31 March 2013

Juergen G.

Position: Director

Appointed: 06 April 2007

Resigned: 01 September 2010

Michael D.

Position: Director

Appointed: 02 June 2005

Resigned: 31 March 2013

Gina D.

Position: Secretary

Appointed: 02 June 2005

Resigned: 15 June 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Roth Nordic A/S from Frederikssund, Denmark. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Roth Nordic A/S

Centervej 5 3600, Frederikssund, Denmark

Legal authority Danish Company Law
Legal form Limited Company
Country registered Denmark
Place registered Denmark
Registration number 6619820z
Notified on 1 March 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Climate Pipework Systems May 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 38491 93452 173156 464128 305100 927
Current Assets616 457708 704405 587386 450467 438641 155
Debtors415 073616 770353 414229 986339 133540 228
Other Debtors 9109105 068 51 939
Property Plant Equipment40 07636 23317 6616 8792 6292 842
Total Inventories158 000     
Other
Accrued Liabilities23 50163 36038 43017 84836 40060 910
Accumulated Depreciation Impairment Property Plant Equipment50 01460 45138 74451 81954 24944 518
Amounts Owed To Group Undertakings824 8761 621 56719 427   
Average Number Employees During Period788966
Creditors970 3591 766 787108 60146 80490 537109 241
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 82531 259 1 82012 082
Disposals Property Plant Equipment 10 62040 279 1 82012 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 99821 72335 29224 96927 45223 670
Increase From Depreciation Charge For Year Property Plant Equipment 14 2629 55213 0754 2502 351
Net Current Assets Liabilities-353 902-1 058 083296 986339 646376 901531 914
Number Shares Issued Fully Paid 350 100350 101350 101350 101350 101
Other Taxation Social Security Payable66 14416 48315 56914 59921 37912 394
Par Value Share 11111
Prepayments Accrued Income8 6136 29914 3695 0763 7931 145
Profit Loss -708 024    
Property Plant Equipment Gross Cost90 09096 68456 40558 69856 87847 360
Total Additions Including From Business Combinations Property Plant Equipment 17 214 2 293 2 564
Total Assets Less Current Liabilities-313 826-1 021 850314 647346 525379 530534 756
Trade Creditors Trade Payables55 83826 40930 27513 42123 15124 928
Trade Debtors Trade Receivables398 789609 561338 135170 420185 790227 106
Amounts Owed By Group Undertakings   24 990149 550260 038
Nominal Value Shares Issued Specific Share Issue  1   
Other Creditors   93618 
Recoverable Value-added Tax   24 432  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Address change date: 23rd October 2023. New Address: Enterprise House Barracks Road Stourport-on-Severn Worcester DY13 9RW. Previous address: 1a Berkeley Business Park Wainwright Road Worcester WR4 9FA England
filed on: 23rd, October 2023
Free Download (1 page)

Company search